Company NameLuxor 2000 Limited
Company StatusDissolved
Company Number03688055
CategoryPrivate Limited Company
Incorporation Date23 December 1998(25 years, 3 months ago)
Dissolution Date24 February 2009 (15 years, 1 month ago)
Previous NameCharco 758 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameJohn Patrick Burke
Date of BirthNovember 1960 (Born 63 years ago)
NationalityIrish
StatusClosed
Appointed18 July 2005(6 years, 6 months after company formation)
Appointment Duration3 years, 7 months (closed 24 February 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressGlenstowel
Kilteel
Co Kildare
Irish
Director NameMr Liam James Dowd
Date of BirthJune 1956 (Born 67 years ago)
NationalityIrish
StatusClosed
Appointed18 July 2005(6 years, 6 months after company formation)
Appointment Duration3 years, 7 months (closed 24 February 2009)
RoleAccountant
Country of ResidenceIreland
Correspondence Address145 Glendale Meadows
Leixlip
County Kildare
Republic Of Ireland
Secretary NameMr Liam James Dowd
NationalityIrish
StatusClosed
Appointed18 July 2005(6 years, 6 months after company formation)
Appointment Duration3 years, 7 months (closed 24 February 2009)
RoleAccountant
Country of ResidenceIreland
Correspondence Address145 Glendale Meadows
Leixlip
County Kildare
Republic Of Ireland
Director NameMr Keith David Tuson
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed18 August 2005(6 years, 7 months after company formation)
Appointment Duration3 years, 6 months (closed 24 February 2009)
RoleTaxation Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressBlunts Chase
Coopersale Lane Theydon Bois
Epping
Essex
CM16 7NT
Director NamePatrick Gleeson
Date of BirthApril 1954 (Born 70 years ago)
NationalityIrish
StatusResigned
Appointed08 June 1999(5 months, 2 weeks after company formation)
Appointment Duration6 years, 1 month (resigned 18 July 2005)
RoleInvestment Manager
Correspondence AddressHolm Oak
Kendalstown
Delgany
Co Wicklow
Irish
Director NameConor Mallaghan
Date of BirthOctober 1969 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed08 June 1999(5 months, 2 weeks after company formation)
Appointment Duration6 years, 1 month (resigned 18 July 2005)
RoleCompany Director
Correspondence AddressThe White House
Carpenters Road
Castleknock
Dublin 15
Ireland
Director NameMr Patrick O'Neill
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityIrish
StatusResigned
Appointed08 June 1999(5 months, 2 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 21 January 2003)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address128b Mullaghmore Road
Dungannon
Tyrone
BT70 1RD
Northern Ireland
Director NameJohn Shaw
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed10 March 2003(4 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 18 July 2005)
RoleSolicitor
Correspondence Address33 Auburn Village
Mullingar
Westmeath
Irish
Director NameHalco Management Limited (Corporation)
StatusResigned
Appointed23 December 1998(same day as company formation)
Correspondence Address8-10 New Fetter Lane
London
EC4A 1RS
Secretary NameHalco Secretaries Limited (Corporation)
StatusResigned
Appointed23 December 1998(same day as company formation)
Correspondence Address8-10 New Fetter Lane
London
EC4A 1RS
Secretary NameBright Brown Services Limited (Corporation)
StatusResigned
Appointed08 June 1999(5 months, 2 weeks after company formation)
Appointment Duration6 years, 1 month (resigned 18 July 2005)
Correspondence AddressExchange House
St Cross Lane
Newport
Isle Of Wight
PO30 5BZ

Location

Registered Address5th Floor Minories House
2-5 Minories
London
EC3N 1BJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

24 February 2009Final Gazette dissolved via voluntary strike-off (1 page)
11 November 2008First Gazette notice for voluntary strike-off (1 page)
17 September 2008Application for striking-off (1 page)
1 May 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
27 December 2007Return made up to 23/12/07; full list of members (3 pages)
19 March 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
4 January 2007Return made up to 23/12/06; full list of members (3 pages)
29 November 2006Registered office changed on 29/11/06 from: 21 tudor street london EC4Y 0DJ (1 page)
3 November 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
11 January 2006Return made up to 23/12/05; full list of members (7 pages)
19 September 2005New director appointed (2 pages)
31 August 2005New secretary appointed;new director appointed (2 pages)
17 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 August 2005New director appointed (2 pages)
10 August 2005Secretary resigned (1 page)
10 August 2005Registered office changed on 10/08/05 from: exchange house, st cross lane newport isle of wight PO30 5BZ (1 page)
10 August 2005Location of register of members (1 page)
10 August 2005Director resigned (1 page)
10 August 2005Director resigned (1 page)
10 August 2005Director resigned (1 page)
8 April 2005Return made up to 23/12/04; full list of members
  • 363(287) ‐ Registered office changed on 08/04/05
  • 363(353) ‐ Location of register of members address changed
(3 pages)
23 February 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
25 August 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
25 February 2004Return made up to 23/12/03; full list of members (7 pages)
12 May 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
1 May 2003Director resigned (1 page)
23 April 2003Return made up to 23/12/02; full list of members (7 pages)
18 April 2003New director appointed (2 pages)
1 March 2003Accounts for a dormant company made up to 31 December 2001 (1 page)
22 March 2002Total exemption full accounts made up to 31 December 2000 (10 pages)
11 February 2002Return made up to 23/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 February 2001Return made up to 23/12/00; full list of members (7 pages)
20 February 2001Accounts for a small company made up to 31 December 1999 (4 pages)
13 March 2000Return made up to 23/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 July 1999Secretary resigned (1 page)
15 July 1999Director resigned (1 page)
13 July 1999New secretary appointed (2 pages)
13 July 1999New director appointed (2 pages)
13 July 1999Registered office changed on 13/07/99 from: 8-10 new fetter lane london EC4A 1RS (1 page)
13 July 1999New director appointed (2 pages)
13 July 1999New director appointed (2 pages)
23 December 1998Incorporation (21 pages)